UK LEASING LEICESTER LTD
Overview
| Company Name | UK LEASING LEICESTER LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08896314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK LEASING LEICESTER LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is UK LEASING LEICESTER LTD located?
| Registered Office Address | Maple Court Central Park Reeds Crescent WD24 4QQ Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK LEASING LEICESTER LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK LEASING LEICESTER LTD?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for UK LEASING LEICESTER LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Robert Vincent as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of George Christopher Ogle as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Patrick Cassidy as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michelle Momdjian as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Termination of appointment of Hilton Uk Corporate Director Limited as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Mckay Wilson on Oct 03, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Change of details for Splendid Property Company Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of UK LEASING LEICESTER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom |
| 125128960001 | ||||||||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 161274380001 | |||||||||
| WILSON, Brian Mckay | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 125151140005 | |||||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620001 | |||||||||
| BEESTON, Richard Geoffrey | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court | England | British | 242993840001 | |||||||||
| CASSIDY, Stephen Patrick | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court | United Kingdom | British | 243441390001 | |||||||||
| COARI, Kimberly Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 265529150002 | |||||||||
| ENAYETULLAH, Habib Mohammed | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court United Kingdom | United Kingdom | American | 185147300001 | |||||||||
| HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park United Kingdom | England | British | 205835660001 | |||||||||
| LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | 172992020002 | |||||||||
| MOMDJIAN, Michelle | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court | United Kingdom | British | 253271050001 | |||||||||
| OGLE, George Christopher | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court | United Kingdom | British | 253271070002 | |||||||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court United Kingdom | United Kingdom | British | 161274380001 | |||||||||
| TYNAN, James | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | Irish | 187789580002 | |||||||||
| VINCENT, Simon Robert | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court | England | British | 102638930002 | |||||||||
| HILTON UK CORPORATE DIRECTOR LIMITED | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom |
| 185147640002 |
Who are the persons with significant control of UK LEASING LEICESTER LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Splendid Property Company Limited | Apr 06, 2016 | West George Street G2 2LD Glasgow 191 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0